Advanced company searchLink opens in new window

INBULK TECHNOLOGIES LIMITED

Company number SC240044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
08 Nov 2023 AA Accounts for a small company made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 May 2019 SH20 Statement by Directors
20 May 2019 SH19 Statement of capital on 20 May 2019
  • GBP 1
20 May 2019 CAP-SS Solvency Statement dated 10/05/19
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 10/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 February 2017
08 Feb 2017 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to 1 1 West Regent Street Glasgow G2 1AP on 8 February 2017
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Apr 2016 AD01 Registered office address changed from 1 Redwood Crescent Peel Park Glasgow East Kilbride, G74 5PA to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 6 April 2016
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016 MR04 Satisfaction of charge 3 in full
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016